Search icon

160 ROYAL PALM, LLC

Company Details

Entity Name: 160 ROYAL PALM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 16 Sep 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L09000089222
FEI/EIN Number 27-0925854
Address: 160 Royal Way, Palm Beach, FL 33480
Mail Address: c/o Shraiberg, Landau & Page P.A., 2385 NW Executive Center, Suite 300, Boca Raton, FL 33431
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Court

Name Role Address
Glickstein, Cary Court c/o Shraiberg, Landau & Page P.A., 2385 NW Executive Center Suite 300 Boca Raton, FL 33431

Appointed Manager

Name Role Address
Glickstein, Cary Appointed Manager c/o Shraiberg, Landau & Page P.A., 2385 NW Executive Center Suite 300 Boca Raton, FL 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 CT Corporation System, 1200 S. Pine Island Road, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 160 Royal Way, Palm Beach, FL 33480 No data
CHANGE OF MAILING ADDRESS 2019-04-24 160 Royal Way, Palm Beach, FL 33480 No data
REGISTERED AGENT NAME CHANGED 2019-04-24 C T Corporation System No data
REINSTATEMENT 2017-04-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-12-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000096885 LAPSED 50-2015-CA-013244-XXXX-MB 15TH JUDICIAL CIRCUIT COURT 2017-01-30 2022-02-17 $3,387,855.55 NEW HAVEN CONTRACTING SOUTH, INC., 638 SHORE DRIVE, BOYNTON BEACH, FL 33435
J17000616617 TERMINATED 502015CA014459XXXXMB(AH) 15TH JUDICIAL CIRCUIT 2016-06-24 2022-11-03 $40,827.93 ARCHITECTURAL PRECAST & FOAM, LLC, PO BOX 9944, WEST PALM BEACH, FL 33419

Court Cases

Title Case Number Docket Date Status
160 ROYAL PALM, LLC VS NEW HAVEN CONTRACTING SOUTH, INC. 4D2020-0288 2020-01-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA013244

Parties

Name 160 ROYAL PALM, LLC
Role Appellant
Status Active
Representations Gregg H. Glickstein, Philip J. Landau, Eric Pendergraft
Name NEW HAVEN CONTRACTING SOUTH, INC.
Role Appellee
Status Active
Representations Larry Allen Zink
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 19, 2020 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that appellee/intervenor KK-PB Financial, LLC’s April 15, 2020 motion for attorney’s fees is granted. On remand, the trial court shall set the amount of the attorney’s fees to be awarded for this appellate case. If a motion for rehearing is filed in this Court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further, ORDERED that to the extent the motion seeks an award of costs, it is denied without prejudice to filing a motion in the trial court. See Fla. R. App. P. 9.400(a). Further,ORDERED appellee’s April 8, 2020 request for oral argument is denied as moot.
Docket Date 2020-05-26
Type Response
Subtype Response
Description Response
On Behalf Of New Haven Contracting South, Inc.
Docket Date 2020-05-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-05-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of 160 Royal Palm, LLC
Docket Date 2020-04-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 160 Royal Palm, LLC
Docket Date 2020-04-29
Type Response
Subtype Response
Description Response ~ To Motion For Attorney's Fees
On Behalf Of 160 Royal Palm, LLC
Docket Date 2020-04-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of New Haven Contracting South, Inc.
Docket Date 2020-04-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of New Haven Contracting South, Inc.
Docket Date 2020-04-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of New Haven Contracting South, Inc.
Docket Date 2020-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 16, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 8, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of New Haven Contracting South, Inc.
Docket Date 2020-02-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of 160 Royal Palm, LLC
Docket Date 2020-02-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of 160 Royal Palm, LLC
Docket Date 2020-02-26
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's February 25, 2020 initial brief and appendix are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f); further,ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not completely text searchable, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-02-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN 2/26/2020***
On Behalf Of 160 Royal Palm, LLC
Docket Date 2020-02-25
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 2/26/2020***
On Behalf Of 160 Royal Palm, LLC
Docket Date 2020-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 160 Royal Palm, LLC
Docket Date 2020-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 13, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 29, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of 160 Royal Palm, LLC
Docket Date 2020-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of New Haven Contracting South, Inc.
Docket Date 2020-02-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 160 Royal Palm, LLC
Docket Date 2020-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 160 Royal Palm, LLC
Docket Date 2020-01-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-04-14
REINSTATEMENT 2015-12-09
ANNUAL REPORT 2014-04-30
AMENDED ANNUAL REPORT 2013-11-14
AMENDED ANNUAL REPORT 2013-11-04
CORLCMMRES 2013-09-17
ANNUAL REPORT 2013-02-06

Date of last update: 24 Feb 2025

Sources: Florida Department of State